Company NamePlay Association Tower Hamlets
Company StatusDissolved
Company Number05484207
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date17 June 2005(18 years, 10 months ago)
Dissolution Date30 November 2021 (2 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMiss Tania Shaikh
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Director NameDuwan Lance Farquaharson
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityJamaican
StatusClosed
Appointed17 June 2005(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Director NameMr Paul Anthony Durr
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2014(9 years, 5 months after company formation)
Appointment Duration6 years, 11 months (closed 30 November 2021)
RoleCharity Worker
Country of ResidenceEngland
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Secretary NameMiss Eleanor Kate Image
StatusClosed
Appointed26 March 2016(10 years, 9 months after company formation)
Appointment Duration5 years, 8 months (closed 30 November 2021)
RoleCompany Director
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Director NameMs Leonora Wood
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusClosed
Appointed21 March 2018(12 years, 9 months after company formation)
Appointment Duration3 years, 8 months (closed 30 November 2021)
RoleInterior Designer
Country of ResidenceUnited Kingdom
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Director NameMs Rachel Anne Haldane
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2021)
RoleReinsurance Modelling Specialist
Country of ResidenceEngland
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Director NameMr Volker Gulde
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 October 2019(14 years, 3 months after company formation)
Appointment Duration2 years, 1 month (closed 30 November 2021)
RoleFinancial Analyst
Country of ResidenceUnited Kingdom
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Director NameMichael James Houston
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleChurch Minister
Correspondence AddressBethnal Green Mission Church
Flat 1 305 Cambridge Heath Road
London
E2 9LH
Director NameMeabh Ivers
Date of BirthOctober 1977 (Born 46 years ago)
NationalityIrish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleEducation & Play Programme Coo
Correspondence Address36a Edinburgh Road
London
E17 7QB
Director NameMr Ahmed Omer
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCommunity Worker
Country of ResidenceEngland
Correspondence Address12 Hadrian Estate
Hackney Road
London
E2 7AS
Director NameJosephine Vickers
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleSupport & Development Worker
Correspondence Address21 Dean House
Tarling Street
London
E1 2PE
Director NameAlison West
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCommunity Worker
Correspondence Address18 Avenue Road
Forest Gate
London
E7 0LD
Director NameLelema Begum
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleKs3 Learning Mentor/Youth Work
Country of ResidenceEngland
Correspondence Address23 Albert Cottages
Deal Street
London
E1 5AF
Director NameSharon Adams
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleEarly Years Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Secretary NameRachel Anne Murray
NationalityBritish
StatusResigned
Appointed17 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weald View Road
Tonbridge
Kent
TN9 2NQ
Director NameSimon Roach
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2006(1 year, 4 months after company formation)
Appointment Duration12 years (resigned 20 November 2018)
RoleChildren's Services Manager
Country of ResidenceEngland
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT
Secretary NameGlenys Tolley
NationalityBritish
StatusResigned
Appointed09 November 2006(1 year, 4 months after company formation)
Appointment Duration9 years, 4 months (resigned 25 March 2016)
RoleCharity Director
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameMargaret Elizabeth Tracey
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2007(2 years, 4 months after company formation)
Appointment Duration7 years, 11 months (resigned 07 October 2015)
RoleDirector Of Children's Service
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameRaj Sarai
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(3 years, 9 months after company formation)
Appointment Duration10 months (resigned 27 January 2010)
RoleCompany Director
Correspondence Address123 Harvist Road
Queens Park
London
NW6 6HA
Director NameMiss Caroline Fiona Brealey
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2010(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 18 March 2012)
RoleCharity Employee
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameMr Noam Kostucki
Date of BirthMay 1986 (Born 37 years ago)
NationalityBelgian
StatusResigned
Appointed18 February 2011(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 08 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameMiss Elizabeth Barratt
Date of BirthMay 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2013(7 years, 11 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 24 September 2013)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressOxford House
Derbyshire Street
London
E2 6HG
Director NameMs Francesca Zanatta
Date of BirthOctober 1984 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed10 October 2014(9 years, 3 months after company formation)
Appointment Duration5 years (resigned 10 October 2019)
RoleUniversity Lecturer
Country of ResidenceEngland
Correspondence AddressAttlee Centre Thrawl Street
London
E1 6RT

Contact

Websiteplaytowerhamlets.org.uk
Telephone020 77293306
Telephone regionLondon

Location

Registered AddressAttlee Centre
Thrawl Street
London
E1 6RT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Financials

Year2013
Turnover£233,361
Net Worth£95,361
Cash£91,178
Current Liabilities£16,265

Accounts

Latest Accounts31 March 2021 (3 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (16 pages)
23 June 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
23 June 2020Appointment of Ms Rachel Anne Haldane as a director on 10 October 2019 (2 pages)
22 June 2020Appointment of Mr Volker Gulde as a director on 10 October 2019 (2 pages)
14 October 2019Termination of appointment of Francesca Zanatta as a director on 10 October 2019 (1 page)
22 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
22 July 2019Termination of appointment of Simon Roach as a director on 20 November 2018 (1 page)
25 June 2019Total exemption full accounts made up to 31 March 2019 (17 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (17 pages)
18 June 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
8 May 2018Appointment of Miss Leonora Wood as a director on 21 March 2018 (2 pages)
20 February 2018Director's details changed for Miss Francesca Zanatta on 27 June 2015 (2 pages)
19 February 2018Director's details changed for Simon Roach on 20 June 2013 (2 pages)
12 February 2018Registered office address changed from Oxford House Derbyshire Street London E2 6HG to Attlee Centre Thrawl Street London E1 6RT on 12 February 2018 (1 page)
2 October 2017Director's details changed for Mr Paul Anthony Durr on 14 July 2016 (2 pages)
2 October 2017Director's details changed for Mr Paul Anthony Durr on 14 July 2016 (2 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (15 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
3 August 2016Full accounts made up to 31 March 2016 (20 pages)
3 August 2016Full accounts made up to 31 March 2016 (20 pages)
11 July 2016Annual return made up to 17 June 2016 no member list (5 pages)
11 July 2016Annual return made up to 17 June 2016 no member list (5 pages)
31 March 2016Termination of appointment of Glenys Tolley as a secretary on 25 March 2016 (1 page)
31 March 2016Appointment of Miss Eleanor Kate Image as a secretary on 26 March 2016 (2 pages)
31 March 2016Appointment of Miss Eleanor Kate Image as a secretary on 26 March 2016 (2 pages)
31 March 2016Termination of appointment of Glenys Tolley as a secretary on 25 March 2016 (1 page)
12 October 2015Termination of appointment of Margaret Elizabeth Tracey as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Margaret Elizabeth Tracey as a director on 7 October 2015 (1 page)
12 October 2015Termination of appointment of Margaret Elizabeth Tracey as a director on 7 October 2015 (1 page)
15 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
15 July 2015Annual return made up to 17 June 2015 no member list (5 pages)
26 June 2015Full accounts made up to 31 March 2015 (17 pages)
26 June 2015Full accounts made up to 31 March 2015 (17 pages)
11 December 2014Appointment of Mr Paul Anthony Durr as a director on 9 December 2014 (2 pages)
11 December 2014Appointment of Mr Paul Anthony Durr as a director on 9 December 2014 (2 pages)
11 December 2014Appointment of Mr Paul Anthony Durr as a director on 9 December 2014 (2 pages)
7 November 2014Appointment of Miss Francesca Zanatta as a director on 10 October 2014 (2 pages)
7 November 2014Appointment of Miss Francesca Zanatta as a director on 10 October 2014 (2 pages)
10 July 2014Full accounts made up to 31 March 2014 (15 pages)
10 July 2014Full accounts made up to 31 March 2014 (15 pages)
19 June 2014Annual return made up to 17 June 2014 no member list (4 pages)
19 June 2014Annual return made up to 17 June 2014 no member list (4 pages)
29 January 2014Termination of appointment of Elizabeth Barratt as a director (1 page)
29 January 2014Termination of appointment of Elizabeth Barratt as a director (1 page)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
24 July 2013Full accounts made up to 31 March 2013 (16 pages)
24 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
24 June 2013Annual return made up to 17 June 2013 no member list (4 pages)
24 June 2013Appointment of Miss Elizabeth Barratt as a director (2 pages)
24 June 2013Appointment of Miss Elizabeth Barratt as a director (2 pages)
8 January 2013Termination of appointment of Noam Kostucki as a director (1 page)
8 January 2013Termination of appointment of Noam Kostucki as a director (1 page)
6 August 2012Full accounts made up to 31 March 2012 (18 pages)
6 August 2012Full accounts made up to 31 March 2012 (18 pages)
20 June 2012Annual return made up to 17 June 2012 no member list (4 pages)
20 June 2012Annual return made up to 17 June 2012 no member list (4 pages)
12 April 2012Termination of appointment of Caroline Brealey as a director (1 page)
12 April 2012Termination of appointment of Caroline Brealey as a director (1 page)
17 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
17 October 2011Total exemption full accounts made up to 31 March 2011 (18 pages)
27 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
27 July 2011Annual return made up to 17 June 2011 no member list (4 pages)
4 May 2011Appointment of Mr Noam Kostucki as a director (2 pages)
4 May 2011Appointment of Mr Noam Kostucki as a director (2 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
15 December 2010Total exemption full accounts made up to 31 March 2010 (19 pages)
10 December 2010Termination of appointment of Sharon Adams as a director (1 page)
10 December 2010Termination of appointment of Sharon Adams as a director (1 page)
23 June 2010Annual return made up to 17 June 2010 no member list (4 pages)
23 June 2010Annual return made up to 17 June 2010 no member list (4 pages)
3 March 2010Appointment of Miss Caroline Fiona Brealey as a director (2 pages)
3 March 2010Appointment of Miss Caroline Fiona Brealey as a director (2 pages)
15 February 2010Director's details changed for Duwan Lance Farquaharson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Sharon Adams on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Duwan Lance Farquaharson on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Margaret Elizabeth Tracey on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Margaret Elizabeth Tracey on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Glenys Tolley on 15 February 2010 (1 page)
15 February 2010Director's details changed for Sharon Adams on 15 February 2010 (2 pages)
15 February 2010Secretary's details changed for Glenys Tolley on 15 February 2010 (1 page)
15 February 2010Director's details changed for Tania Shaikh on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Simon Roach on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Tania Shaikh on 15 February 2010 (2 pages)
15 February 2010Director's details changed for Simon Roach on 15 February 2010 (2 pages)
27 January 2010Termination of appointment of Raj Sarai as a director (1 page)
27 January 2010Termination of appointment of Raj Sarai as a director (1 page)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
22 October 2009Full accounts made up to 31 March 2009 (16 pages)
17 June 2009Annual return made up to 17/06/09 (4 pages)
17 June 2009Annual return made up to 17/06/09 (4 pages)
11 May 2009Director appointed raj sarai (1 page)
11 May 2009Director appointed raj sarai (1 page)
2 April 2009Appointment terminated director ahmed omer (1 page)
2 April 2009Appointment terminated director ahmed omer (1 page)
21 December 2008Full accounts made up to 31 March 2008 (13 pages)
21 December 2008Full accounts made up to 31 March 2008 (13 pages)
25 June 2008Annual return made up to 17/06/08 (4 pages)
25 June 2008Annual return made up to 17/06/08 (4 pages)
21 January 2008New director appointed (1 page)
21 January 2008New director appointed (1 page)
21 November 2007Full accounts made up to 31 March 2007 (10 pages)
21 November 2007Full accounts made up to 31 March 2007 (10 pages)
5 November 2007Director resigned (1 page)
5 November 2007Director resigned (1 page)
22 June 2007Annual return made up to 17/06/07 (2 pages)
22 June 2007Annual return made up to 17/06/07 (2 pages)
17 April 2007Full accounts made up to 31 March 2006 (11 pages)
17 April 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 April 2007Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
17 April 2007Full accounts made up to 31 March 2006 (11 pages)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Director resigned (1 page)
16 November 2006Secretary resigned (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006New secretary appointed (1 page)
16 November 2006Secretary resigned (1 page)
13 July 2006Director resigned (1 page)
13 July 2006Director resigned (1 page)
5 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 July 2006Annual return made up to 17/06/06
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
17 June 2005Incorporation (36 pages)
17 June 2005Incorporation (36 pages)